Search icon

METROPOLIS SERVICES, INC - Florida Company Profile

Company Details

Entity Name: METROPOLIS SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METROPOLIS SERVICES, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Nov 2007 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000124034
FEI/EIN Number 261414851

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8215 Narcossee Park Dr,, Orlando, FL, 32822, US
Mail Address: 8215 Narcossee Park Dr,, Orlando, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Storms Michael T President 4417 13th Street, Saint Cloud, FL, 34769
STORMS MICHAEL Agent 8215 Narcossee Park Dr, Orlando, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-01-18 8215 Narcossee Park Dr,, SUITE #200, Orlando, FL 32822 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 8215 Narcossee Park Dr,, SUITE #200, Orlando, FL 32822 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 8215 Narcossee Park Dr, 200, Orlando, FL 32825 -
REINSTATEMENT 2018-01-17 - -
REGISTERED AGENT NAME CHANGED 2018-01-17 STORMS, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-02-09 - -

Documents

Name Date
REINSTATEMENT 2018-01-17
Off/Dir Resignation 2016-08-05
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-05-21
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-01-29
REINSTATEMENT 2009-02-09
Amendment 2008-02-22
Domestic Profit 2007-11-15
Off/Dir Resignation 2007-11-15

Date of last update: 02 May 2025

Sources: Florida Department of State